PUREMAISON - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-07 delete phone 0845 600 3008
2020-08-07 insert phone 0345 600 3008
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-07-30 update statutory_documents 25/09/19 STATEMENT OF CAPITAL GBP 2.22
2020-07-30 update statutory_documents SUB-DIVISION 25/09/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-29 insert coo Bev Walsh
2020-05-29 delete client Huntsmere Construction
2020-05-29 delete client Jigsaw Facilities Management Ltd
2020-05-29 update person_title Bev Walsh: Member of the Supervisors and Team Leaders Team; Operations Manager => Member of the Supervisors and Team Leaders Team; Operations Director; Operations Manager
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-20 update statutory_documents DIRECTOR APPOINTED MS BEVERLEY JAYNE WALSH
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-11-07 delete about_pages_linkeddomain frjsolutions.co.uk
2016-11-07 delete casestudy_pages_linkeddomain frjsolutions.co.uk
2016-11-07 delete client_pages_linkeddomain frjsolutions.co.uk
2016-11-07 delete contact_pages_linkeddomain frjsolutions.co.uk
2016-11-07 delete index_pages_linkeddomain frjsolutions.co.uk
2016-11-07 delete management_pages_linkeddomain frjsolutions.co.uk
2016-11-07 delete service_pages_linkeddomain frjsolutions.co.uk
2016-11-07 delete terms_pages_linkeddomain frjsolutions.co.uk
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-31 insert about_pages_linkeddomain frjsolutions.co.uk
2016-07-31 insert casestudy_pages_linkeddomain frjsolutions.co.uk
2016-07-31 insert client_pages_linkeddomain frjsolutions.co.uk
2016-07-31 insert contact_pages_linkeddomain frjsolutions.co.uk
2016-07-31 insert index_pages_linkeddomain frjsolutions.co.uk
2016-07-31 insert management_pages_linkeddomain frjsolutions.co.uk
2016-07-31 insert service_pages_linkeddomain frjsolutions.co.uk
2016-07-31 insert terms_pages_linkeddomain frjsolutions.co.uk
2016-07-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-07-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-06-22 update statutory_documents 16/05/16 FULL LIST
2016-01-21 insert alias Puremaison Professional Cleaning Services
2016-01-21 insert index_pages_linkeddomain twitter.com
2016-01-21 insert person Stuart Rushton
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-07-08 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-06-30 update statutory_documents 16/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-01 update robots_txt_status www.puremaison.co.uk: 404 => 200
2014-07-07 delete address GORSTAGE HOUSE FARM GORSTAGE LANE NORTHWICH CHESHIRE UNITED KINGDOM CW8 2ST
2014-07-07 insert address GORSTAGE HOUSE FARM GORSTAGE LANE NORTHWICH CHESHIRE CW8 2ST
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-06-06 update statutory_documents 16/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-06-26 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7470 - Other cleaning activities
2013-06-21 insert sic_code 81100 - Combined facilities support activities
2013-06-21 insert sic_code 81210 - General cleaning of buildings
2013-06-21 insert sic_code 81222 - Specialised cleaning services
2013-06-21 insert sic_code 81229 - Other building and industrial cleaning activities
2013-06-21 update returns_last_madeup_date 2011-05-16 => 2012-05-16
2013-06-21 update returns_next_due_date 2012-06-13 => 2013-06-13
2013-05-16 update statutory_documents 16/05/13 FULL LIST
2012-10-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 16/05/12 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents 16/05/11 FULL LIST
2010-10-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 16/05/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ELIZABETH TILLING / 16/05/2010
2009-10-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION